ST. NICKS ALLIANCE CORP.

Name: | ST. NICKS ALLIANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 06 May 1975 (50 years ago) |
Entity Number: | 369080 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 11 CATHERINE STREET, BROOKYN, NY, United States, 11211 |
Contact Details
Phone +1 718-388-5454
Phone +1 718-676-8314
Fax +1 718-676-8314
Name | Role | Address |
---|---|---|
N/A ST. NICHOLAS RECTORY | Agent | 26 OLIVE ST., BROOKLYN, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 CATHERINE STREET, BROOKYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-06 | 2010-04-23 | Address | ATTN EXECUTIVE DIRECTOR, 11-29 CATHERINE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2003-05-07 | 2007-12-06 | Address | ATTN: EXECUTIVE DIRECTOR, 11-29 CATHERINE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1992-09-24 | 2003-05-07 | Address | 11-29 CATHERINE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1984-06-05 | 2010-04-23 | Name | ST. NICHOLAS NEIGHBORHOOD PRESERVATION CORPORATION |
1984-06-05 | 1992-09-24 | Address | 11-29 CATHERINE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100423000599 | 2010-04-23 | CERTIFICATE OF AMENDMENT | 2010-04-23 |
071206000839 | 2007-12-06 | CERTIFICATE OF AMENDMENT | 2007-12-06 |
20071003017 | 2007-10-03 | ASSUMED NAME LLC INITIAL FILING | 2007-10-03 |
030507000306 | 2003-05-07 | CERTIFICATE OF AMENDMENT | 2003-05-07 |
920924000474 | 1992-09-24 | CERTIFICATE OF AMENDMENT | 1992-09-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State